PULSE DESIGN & BUILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

18/06/2118 June 2021 Change of details for Pulse Global Ltd as a person with significant control on 2021-06-16

View Document

17/06/2117 June 2021 Second filing of Confirmation Statement dated 2018-10-23

View Document

16/06/2116 June 2021 Director's details changed for Mr David Mark Johnson on 2021-06-16

View Document

16/06/2116 June 2021 Registered office address changed from Pulse Design & Build Ltd Radnor Park Greenfield Road Congleton Cheshire CW12 4TW England to Radnor Park Greenfield Road Congleton Cheshire CW12 4TW on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Mr. Christopher Johnson on 2021-06-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/11/1828 November 2018 Confirmation statement made on 2018-10-23 with no updates

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/07/167 July 2016 CURRSHO FROM 31/10/2015 TO 31/12/2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092768980001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information